Company NameBaldwin House Limited
DirectorsDavid Neville Benson and Graham Colin Clemett
Company StatusActive
Company Number00692181
CategoryPrivate Limited Company
Incorporation Date9 May 1961(63 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Neville Benson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(61 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(61 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Secretary NameMs Carmelina Carfora
StatusCurrent
Appointed30 September 2022(61 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressCanterbury Court, Kennington Park 1-3 Brixton Rd
London
SW9 6DE
Director NameJames Richard Chilton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(30 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean Farm
Chipping Norton
Oxfordshire
OX7 5XQ
Director NameMr Eric Samuel Griffiths Lloyd
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(30 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 12 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiles's Green House
Bucklebury
Reading
Berks
RG7 6SH
Director NameMr Iain Alastair McKay
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(30 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Rimpton
Yeovil
Somerset
BA22 8AE
Secretary NameAlan Stephen Childs
NationalityBritish
StatusResigned
Appointed24 October 1991(30 years, 5 months after company formation)
Appointment Duration18 years (resigned 11 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Blands Close
Burghfield Common
Reading
RG7 3JY
Director NameDerek Arthur Linsell Bird
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(34 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Downsway
Merrow
Guildford
Surrey
GU1 2YA
Director NameAlan Stephen Childs
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(39 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Blands Close
Burghfield Common
Reading
RG7 3JY
Director NameMr Simon Christopher Perkins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(40 years, 5 months after company formation)
Appointment Duration20 years, 10 months (resigned 29 July 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBank Farm
Vernham Dean
Andover
Hampshire
SP11 0LQ
Director NameMr Steven Morrice
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(42 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 May 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Littleheath Lane
Cobham
Surrey
KT11 2QG
Director NameMr Steven Richard Mew
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(42 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 21 September 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Croft
66 St Peters Avenue
Caversham Heights
Berkshire
RG4 7DH
Secretary NameMrs Joanne Sarah McKeown
StatusResigned
Appointed11 November 2009(48 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 September 2022)
RoleCompany Director
Correspondence Address20 Greyfriars Road
Reading
Berkshire
RG1 1NL
Director NameMr Giles Pollock Salmon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(50 years, 3 months after company formation)
Appointment Duration11 years (resigned 29 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Greyfriars Road
Reading
Berkshire
RG1 1NL
Director NameMr Thomas Charles Elliott
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(55 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 July 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Greyfriars Road
Reading
Berkshire
RG1 1NL

Contact

Websitemckaysecurities.plc.uk
Email address[email protected]
Telephone0118 9502333
Telephone regionReading

Location

Registered AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mckay Securities PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,131,181
Gross Profit£749,309
Net Worth£16,276,846
Current Liabilities£20,959,449

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Charges

1 May 1981Delivered on: 6 May 1981
Persons entitled: Citibank N.A.

Classification: Legal charge
Secured details: All monies due or to become due from mckay securities limited to the chargee under an overdraft facility agreement dated 22ND april 1981.
Particulars: Land and buildings on the south east side of quay street and bell lane, bristol. Title no. Av 2893.
Outstanding
29 August 1975Delivered on: 3 September 1975
Persons entitled: General Accident Fire and Life Assurance Corporation LTD.

Classification: Deed of grant
Secured details: £250,000.
Particulars: 2/16 (even) clifton down road, bristol.
Outstanding
29 March 1966Delivered on: 15 April 1966
Persons entitled: General Accident Fire and Life Assurance Corporation LTD

Classification: Trust deed
Secured details: For securing debenture stock of mckay security LTD amounting to £100,000.
Particulars: F/H property known as or formerly known as 7-15 (inclusive) kings road, clifton, bristol.
Outstanding
26 February 1965Delivered on: 8 March 1965
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All moneys due etc. from mckay securities LTD.
Particulars: Premises in broad st, quay st & bell lane, bristol title no. Bl 907. together with plant machinery fixtures implements and utensils.
Outstanding
5 April 2019Delivered on: 11 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1) 30 to 32 lombard street, london, EC3V 9BQ. (Title number: NGL765031). 2) 3RD floor, 20 and 20A, parkside, 28-56 knightsbridge, london, SW1X 7JW. (Title number: NGL866404).
Outstanding
7 May 2015Delivered on: 14 May 2015
Persons entitled: Barclays Bank PLC as Lender

Classification: A registered charge
Particulars: Fixed legal mortgage over the properties relating to the company at (1) 32 east penthouse, parkside, 28 to 56 knightsbridge, london SW1X 7JW with title number NGL866392 and (2) 20 parkside, knightsbridge, london SW1X 7JW with title number NGL866404, as more particularly described in clause 3 and schedule of the mortgage.
Outstanding
5 September 2012Delivered on: 11 September 2012
Persons entitled: Santander UK PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and building k/a land to the east of 202 blackfriars road london all buildings erections fixtures and fixed plant and machinery see image for full details.
Outstanding
19 April 2012Delivered on: 27 April 2012
Persons entitled: Santander UK PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H building k/a great surrey house, 203-208 blackfriars road, london t/no SGL322825 & TGL2938 see image for full details.
Outstanding
16 April 2004Delivered on: 20 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each member of the obligor group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Great surrey house 203-208 blackfriars road southwark london t/n SGL322825 and TGL2938. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. See the mortgage charge document for full details.
Outstanding
30 March 2004Delivered on: 14 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from each member of the obligor group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 30/32 lombard street london t/n NGL765031 by way of first fixed charge its interest in rental income, any guarantee of rental income, all plant and machinery. See the mortgage charge document for full details.
Outstanding
23 November 2000Delivered on: 24 November 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from mckay securities PLC to the chargee on any account whatsoever.
Particulars: 30/32 lombard street london EC3 t/no: NGL765031. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 February 2000Delivered on: 7 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Deed of charge
Secured details: All present and future obligations and liabilities of each member of the obligor (as defined) to the chargee on any account whatsoever.
Particulars: 23/24 lovat lane,london EC2; t/no ngl 694616; all interest in rental income and all plant machinery thereon; all benefits in respect of the insurances and all claims,licences,consents,etc. See the mortgage charge document for full details.
Outstanding
31 July 1998Delivered on: 12 August 1998
Persons entitled: The Sumitomo Trust & Banking Co.,LTD.

Classification: Mortgage
Secured details: All monies obligations and liabilities due or to become due from the company and mckay securities PLC (the borrower)to the chargee under or pursuant to the terms of any of the finance documents and/or in connection with any loan facility or other financial accomodation from time to time granted.
Particulars: Pleaae refer to form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 May 1961Delivered on: 31 May 1961
Persons entitled: Martins Bank Limited

Classification: Mortgage
Secured details: All moneys due etc from mckay securities limited.
Particulars: Baldwin house bristol.
Outstanding
29 August 1974Delivered on: 30 August 1974
Satisfied on: 20 November 1991
Persons entitled: General Accident Fire and Life Assurance Corporation LTD.

Classification: A deed of release and substituted security.
Secured details: The stock and interest thereon and all other moneys intended to be secured by the trust deeds.
Particulars: Property known as 109, 110 and 111 mount st. Westminster, london. Leasehold property - 112 and 113 mount st. London. W.1 leasehold property at the rear of 110 mount st westminster, london together with all fixtures.
Fully Satisfied
20 February 1970Delivered on: 26 February 1970
Satisfied on: 9 November 1994
Persons entitled: Royal Liver Trustees Limited

Classification: Legal charge
Secured details: £365,000 due from mc kay securities to the chargee.
Particulars: Piece of land in baldwin street bristol with buildings thereon being 27-29 baldwin st. Aforesaid.
Fully Satisfied
5 March 1969Delivered on: 20 March 1969
Satisfied on: 20 November 1991
Persons entitled: General Accident Fire and Life Assurance Corporation LTD.

Classification: Trust deed
Secured details: For securing debenture stock of mckay securities limited amounting to £700,000 inclusive of £500,000 secured by two trust ddeds dated 29TH march 1966 and 22ND march 1967.
Particulars: (1) 7-15 (inclusive) kings rd, clifton, bristol. Title no bl 718. (2) f/h land fronting broad st, quay st, bell lane, bristol & 28 broad st, bristol (3) 109, 110, 111 maint street, mayfair,london W1 and 112 and 113 maint street mayfair and property at the rear of 110 maint street, london W1 (see doc 37 for further details).
Fully Satisfied
22 March 1967Delivered on: 7 April 1967
Satisfied on: 20 November 1991
Persons entitled: General Accident Fire and Life Assurance Corporation LTD

Classification: Trust deed
Secured details: For securing debenture stock of mckay securities limited amounting to £500,000 inclusive of £400,000 secured by a trust deed dated 29/03/66.
Particulars: 1) f/h property known as or formerly known as 7-15, (inclusive) kings road, clifton, bristol title no bl 718 2) f/h land comprising site of new development fronting broad street quay street & bell lane, bristol & no 28 broad street including building at first floor level over the archway over broad st. Titleno. Bl 907.
Fully Satisfied

Filing History

14 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
19 August 2020Full accounts made up to 31 March 2020 (23 pages)
15 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
11 June 2019Full accounts made up to 31 March 2019 (18 pages)
24 April 2019Satisfaction of charge 11 in full (1 page)
24 April 2019Satisfaction of charge 14 in full (2 pages)
24 April 2019Satisfaction of charge 1 in full (1 page)
24 April 2019Satisfaction of charge 3 in full (1 page)
24 April 2019Satisfaction of charge 2 in full (1 page)
24 April 2019Satisfaction of charge 10 in full (2 pages)
24 April 2019Satisfaction of charge 9 in full (1 page)
24 April 2019Satisfaction of charge 8 in full (1 page)
24 April 2019Satisfaction of charge 15 in full (1 page)
24 April 2019Satisfaction of charge 16 in full (1 page)
11 April 2019Satisfaction of charge 006921810017 in full (4 pages)
11 April 2019Registration of charge 006921810018, created on 5 April 2019 (65 pages)
1 February 2019Satisfaction of charge 13 in full (4 pages)
1 February 2019Satisfaction of charge 12 in full (4 pages)
18 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
8 August 2018Full accounts made up to 31 March 2018 (16 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 March 2017 (16 pages)
3 October 2017Full accounts made up to 31 March 2017 (16 pages)
29 September 2017Director's details changed for Mr Thomas Charles Elliott on 12 July 2017 (2 pages)
29 September 2017Director's details changed for Mr Thomas Charles Elliott on 12 July 2017 (2 pages)
4 April 2017Appointment of Mr Thomas Charles Elliott as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Thomas Charles Elliott as a director on 1 April 2017 (2 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
27 September 2016Termination of appointment of Steven Richard Mew as a director on 21 September 2016 (1 page)
27 September 2016Termination of appointment of Steven Richard Mew as a director on 21 September 2016 (1 page)
12 September 2016Full accounts made up to 31 March 2016 (19 pages)
12 September 2016Full accounts made up to 31 March 2016 (19 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
15 October 2015Full accounts made up to 31 March 2015 (19 pages)
15 October 2015Full accounts made up to 31 March 2015 (19 pages)
14 May 2015Registration of charge 006921810017, created on 7 May 2015 (24 pages)
14 May 2015Registration of charge 006921810017, created on 7 May 2015 (24 pages)
14 May 2015Registration of charge 006921810017, created on 7 May 2015 (24 pages)
13 November 2014Full accounts made up to 31 March 2014 (19 pages)
13 November 2014Full accounts made up to 31 March 2014 (19 pages)
6 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
17 September 2013Full accounts made up to 31 March 2013 (18 pages)
17 September 2013Full accounts made up to 31 March 2013 (18 pages)
9 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
14 September 2012Duplicate mortgage certificatecharge no:16 (9 pages)
14 September 2012Duplicate mortgage certificatecharge no:16 (9 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 16 (9 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 16 (9 pages)
9 July 2012Full accounts made up to 31 March 2012 (18 pages)
9 July 2012Full accounts made up to 31 March 2012 (18 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 15 (11 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 15 (11 pages)
1 December 2011Full accounts made up to 31 March 2011 (17 pages)
1 December 2011Full accounts made up to 31 March 2011 (17 pages)
11 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
1 August 2011Appointment of Mr Giles Pollock Salmon as a director (2 pages)
1 August 2011Termination of appointment of Alan Childs as a director (1 page)
1 August 2011Appointment of Mr Giles Pollock Salmon as a director (2 pages)
1 August 2011Termination of appointment of Alan Childs as a director (1 page)
15 February 2011Statement of company's objects (2 pages)
15 February 2011Statement of company's objects (2 pages)
15 February 2011Resolutions
  • RES13 ‐ Delete memorandum 09/02/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
15 February 2011Resolutions
  • RES13 ‐ Delete memorandum 09/02/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
3 November 2010Full accounts made up to 31 March 2010 (18 pages)
3 November 2010Full accounts made up to 31 March 2010 (18 pages)
29 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
17 November 2009Termination of appointment of Alan Childs as a secretary (1 page)
17 November 2009Termination of appointment of Alan Childs as a secretary (1 page)
17 November 2009Appointment of Mrs Joanne Sarah Mckeown as a secretary (1 page)
17 November 2009Appointment of Mrs Joanne Sarah Mckeown as a secretary (1 page)
29 October 2009Director's details changed for Steven Richard Mew on 28 October 2009 (2 pages)
29 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Steven Richard Mew on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Alan Stephen Childs on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Alan Stephen Childs on 28 October 2009 (2 pages)
1 September 2009Full accounts made up to 31 March 2009 (18 pages)
1 September 2009Full accounts made up to 31 March 2009 (18 pages)
9 June 2009Appointment terminated director steven morrice (1 page)
9 June 2009Appointment terminated director steven morrice (1 page)
29 January 2009Full accounts made up to 31 March 2008 (18 pages)
29 January 2009Full accounts made up to 31 March 2008 (18 pages)
24 November 2008Return made up to 24/10/08; full list of members (4 pages)
24 November 2008Return made up to 24/10/08; full list of members (4 pages)
21 December 2007Full accounts made up to 31 March 2007 (18 pages)
21 December 2007Full accounts made up to 31 March 2007 (18 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
20 November 2007Return made up to 24/10/07; no change of members (8 pages)
20 November 2007Return made up to 24/10/07; no change of members (8 pages)
2 February 2007Full accounts made up to 31 March 2006 (19 pages)
2 February 2007Full accounts made up to 31 March 2006 (19 pages)
6 November 2006Return made up to 24/10/06; full list of members (8 pages)
6 November 2006Return made up to 24/10/06; full list of members (8 pages)
3 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2005Full accounts made up to 31 March 2005 (14 pages)
17 October 2005Full accounts made up to 31 March 2005 (14 pages)
10 November 2004Full accounts made up to 31 March 2004 (14 pages)
10 November 2004Full accounts made up to 31 March 2004 (14 pages)
10 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2004Particulars of mortgage/charge (6 pages)
20 April 2004Particulars of mortgage/charge (6 pages)
14 April 2004Particulars of mortgage/charge (5 pages)
14 April 2004Particulars of mortgage/charge (5 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Full accounts made up to 31 March 2003 (14 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Full accounts made up to 31 March 2003 (14 pages)
3 November 2003Return made up to 24/10/03; full list of members (8 pages)
3 November 2003Return made up to 24/10/03; full list of members (8 pages)
30 January 2003Full accounts made up to 31 March 2002 (15 pages)
30 January 2003Full accounts made up to 31 March 2002 (15 pages)
1 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
17 September 2001Full accounts made up to 31 March 2001 (12 pages)
17 September 2001Full accounts made up to 31 March 2001 (12 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2000Full accounts made up to 31 March 2000 (12 pages)
4 September 2000Full accounts made up to 31 March 2000 (12 pages)
7 March 2000Particulars of mortgage/charge (5 pages)
7 March 2000Particulars of mortgage/charge (5 pages)
23 November 1999Return made up to 24/10/99; full list of members (7 pages)
23 November 1999Return made up to 24/10/99; full list of members (7 pages)
22 September 1999Full accounts made up to 31 March 1999 (13 pages)
22 September 1999Full accounts made up to 31 March 1999 (13 pages)
30 November 1998Full accounts made up to 31 March 1998 (12 pages)
30 November 1998Full accounts made up to 31 March 1998 (12 pages)
24 November 1998Return made up to 24/10/98; no change of members
  • 363(287) ‐ Registered office changed on 24/11/98
(8 pages)
24 November 1998Return made up to 24/10/98; no change of members
  • 363(287) ‐ Registered office changed on 24/11/98
(8 pages)
12 August 1998Particulars of mortgage/charge (9 pages)
12 August 1998Particulars of mortgage/charge (9 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
14 November 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 November 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 January 1997Full accounts made up to 31 March 1996 (11 pages)
7 January 1997Full accounts made up to 31 March 1996 (11 pages)
19 November 1996Return made up to 24/10/96; full list of members (10 pages)
19 November 1996Return made up to 24/10/96; full list of members (10 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
11 January 1996Full accounts made up to 31 March 1995 (13 pages)
11 January 1996Full accounts made up to 31 March 1995 (13 pages)
2 January 1996Return made up to 24/10/95; no change of members (7 pages)
2 January 1996Return made up to 24/10/95; no change of members (7 pages)